HMT INVESTMENTS (SCOTLAND) LIMITED

💤Zombieactive
SC312178 · ltd · incorporated 2006-11-20
Investment thesis
Zombie company — trading but stalled; unlikely mover.
Why interesting: Quiet, steady; could be a succession or carve-out candidate with the right conversation.
Why risky: No growth signal; thin margin for error on price.
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2025
Net worth
£183.4k
book net assets
Opportunity
70/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Buying and selling of own real estate
Sector: Real estate
Investor take
Pursue
Strong opportunity: property-backed borrower with strong profile and acceptable with review structure.

Opportunity 70/100 (strong), bankability 57/100. High owner-dependency — earn-out structure likely required for clean transition. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

15 live charges · 3 lenders · oldest 18.8y

15/100
under pressure

Refinance would be pressure-driven, not opportunity-driven. Expect tighter margins and covenant scrutiny.

  • · Oldest live charge is 18.8 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: high (81/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
15 charges (15/15 with lender, 15/15 with type)
90
Directors & officers
8 officers (2 active, 8 linked, 3 with DOB)
78
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
86 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
🔒Estimated company valuation

Sector-multiple EBITDA, turnover, and NAV-proxy valuation range with confidence tier — derived from extracted iXBRL financials.

Available from the Pro tier upwards.

See pricing →
Opportunity Score
70/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
60
Adequate — check latest filings for context.
Acquirability
60
Some acquirability indicators.
Risk profile
74
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 102
Positive net assets
Net assets £183,450
Net assets shrinking
Down £20,281 YoY
Cash YoY
-9%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£9k
↓ 9.1% YoY
Net Worth
£183k
↓ 10.0% YoY
Current Assets
£64k
↑ 6.8% YoY
Current Liabilities
£0£41k£81k£122k£163k£204kMar 2024Mar 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-03-312024-03-31
Total assets£778.5k£779.8k
Current assets£63.8k£59.7k
Cash£9.4k£10.3k
Debtors£54.4k£49.4k
Net assets£183.4k£203.7k

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

2 signals detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
2
filings
  • 1 accounts
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (56 events)Click to expand
  1. 2025-12-04
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2024-12-23
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  3. 2024-12-20
    TAYLOR, Andrew appointed
    secretary
  4. 2024-12-20
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  5. 2024-11-26
    📄
    change-person-director-company-with-change-date
    officers · CH01
  6. 2024-11-21
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  7. 2024-09-14
    TAYLOR, Susan Elizabeth resigned
    secretary
  8. 2023-12-20
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  9. 2023-11-22
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  10. 2023-09-13
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  11. 2023-09-13
    🔓
    Charge satisfied #11
  12. 2023-07-04
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  13. 2023-07-04
    🔒
    Charge registered #15
    Lender: Paragon Bank PLC
  14. 2023-06-26
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  15. 2023-06-26
    🔒
    Charge registered #14
    Lender: Paragon Bank PLC
  16. 2023-06-09
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  17. 2023-06-09
    🔒
    Charge registered #13
    Lender: Paragon Bank PLC
  18. 2022-12-21
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  19. 2021-12-24
    📄
    change-person-director-company-with-change-date
    officers · CH01
  20. 2021-12-23
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  21. 2021-01-18
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  22. 2019-12-24
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  23. 2019-06-11
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  24. 2019-06-11
    🔓
    Charge satisfied #12
  25. 2019-06-11
    🔓
    Charge satisfied #8
  26. 2015-01-08
    🔓
    Charge satisfied #6
  27. 2015-01-08
    🔓
    Charge satisfied #5
  28. 2015-01-08
    🔓
    Charge satisfied #2
  29. 2015-01-08
    🔓
    Charge satisfied #4
  30. 2015-01-08
    🔓
    Charge satisfied #3
  31. 2015-01-08
    🔓
    Charge satisfied #1
  32. 2012-07-27
    🔒
    Charge registered #12
    Lender: Svenska Handelsbanken Ab (Publ)
  33. 2012-07-27
    🔒
    Charge registered #11
    Lender: Svenska Handelsbanken Ab (Publ)
  34. 2012-07-27
    🔒
    Charge registered #10
    Lender: Svenska Handelsbanken Ab (Publ)
  35. 2012-07-27
    🔒
    Charge registered #9
    Lender: Svenska Handelsbanken Ab (Publ)
  36. 2012-07-27
    🔒
    Charge registered #8
    Lender: Svenska Handelsbanken Ab (Publ)
  37. 2012-07-27
    🔒
    Charge registered #7
    Lender: Svenska Handelsbanken Ab (Publ)
  38. 2008-10-21
    HORSBURGH, John resigned
    secretary
  39. 2008-10-21
    TAYLOR, Susan Elizabeth appointed
    secretary
  40. 2008-10-21
    HORSBURGH, John resigned
    director
  41. 2008-10-21
    MURRAY, Steven William resigned
    director
  42. 2008-01-18
    🔒
    Charge registered #6
    Lender: Clydesdale Bank Public Limited Company
  43. 2008-01-14
    🔒
    Charge registered #5
    Lender: Clydesdale Bank Public Limited Company
  44. 2007-11-12
    🔒
    Charge registered #2
    Lender: Clydesdale Bank Public Limited Company
  45. 2007-11-06
    🔒
    Charge registered #4
    Lender: Clydesdale Bank Public Limited Company
  46. 2007-11-06
    🔒
    Charge registered #3
    Lender: Clydesdale Bank Public Limited Company
  47. 2007-07-30
    🔒
    Charge registered #1
    Lender: Clydesdale Bank Public Limited Company
  48. 2006-11-20
    🏢
    Company incorporated
    As HMT INVESTMENTS (SCOTLAND) LIMITED
  49. 2006-11-20
    TAYLOR, Andrew Edward David appointed
    director
  50. 2006-11-20
    HORSBURGH, John appointed
    secretary
Showing most recent 50 of 56 events

Owner dependency

85/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.
  • +Long-tenure founder: Senior director has been in place 19 years — deep operational knowledge concentrated in one person.

Succession & seller-readiness

58/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondary12+ year tenure: Director in role 19 years.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

1 med · 1 low
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

6 live charges
low

Heavily leveraged with multiple live security positions — understand the capital structure before proceeding.

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Mr Andrew Edward David Taylor
Individual · British · DOB 04/1985 · age 41
75100%
75–100%75-100% shares · 75-100% voting01/07/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Property · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
HIGHLAND & UNIVERSAL LAND LIMITED
SC533900 · est 2016 · no financials extracted
9y
HIGHLAND CENTRE LTD.
SC265245 · est 2004 · no financials extracted
22y
HIGHLAND HABITAT LIMITED
SC826958 · est 2024 · no financials extracted
1y
HIGHLAND PROPERTIES DEVELOPMENTS LIMITED
SC222303 · est 2001 · no financials extracted
24y
HIGHLANDER (SCOTLAND) PROPERTIES LIMITED
SC469412 · est 2014 · no financials extracted
12y
HILLEND VALLEY HOMES LTD
SC872197 · est 2025 · no financials extracted
HMZY PROPERTIES LTD
SC822277 · est 2024 · no financials extracted
1y
HNE CONSULTANTS LTD
SC705970 · est 2021 · no financials extracted
4y
HNL INVESTMENT PROPERTIES LTD
SC717833 · est 2021 · no financials extracted
4y
HNV PROPERTY LETTINGS LIMITED
SC825755 · est 2024 · no financials extracted
1y
HOLBURN PROPERTY GROUP LTD.
SC407775 · est 2011 · no financials extracted
14y
HOLDFAST PROPERTY LTD
SC687080 · est 2021 · no financials extracted
5y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated2006-11-20
Jurisdictionscotland
Primary SIC68100 — Buying and selling of own real estate

Registered office

7a Broomieknowe
Lasswade
Midlothian
EH18 1LN

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2026-12-05
Last: 2025-11-21

Officers (2 active · 6 resigned)

TAYLOR, Andrew
secretary · appointed 2024-12-20
View their other companies + combined net worth →
Active
TAYLOR, Andrew Edward David
director · ~41y · appointed 2006-11-20
View their other companies + combined net worth →
Active
HORSBURGH, John
secretary · appointed 2006-11-20 · resigned 2008-10-21
Resigned
TAYLOR, Susan Elizabeth
secretary · appointed 2008-10-21 · resigned 2024-09-14
Resigned
BRIAN REID LTD.
corporate-nominee-secretary · appointed 2006-11-20 · resigned 2006-11-20
Resigned
HORSBURGH, John
director · ~55y · appointed 2006-11-20 · resigned 2008-10-21
Resigned
MURRAY, Steven William
director · ~57y · appointed 2006-11-20 · resigned 2008-10-21
Resigned
STEPHEN MABBOTT LTD.
corporate-nominee-director · appointed 2006-11-20 · resigned 2006-11-20
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

15
Total charges
6
Outstanding
2
Active lenders
Status:Lender:15 of 15 shown
TypeProperties
outstanding
Paragon
Paragon Bank PLC
A registered charge1 property04/07/2023
outstanding
Paragon
Paragon Bank PLC
A registered charge1 property26/06/2023
outstanding
Paragon
Paragon Bank PLC
A registered charge1 property09/06/2023
satisfied
Svenska Handelsbanken Ab (Publ)
Standard security1 property27/07/201211/06/2019
satisfied
Svenska Handelsbanken Ab (Publ)
Standard security1 property27/07/201213/09/2023
outstanding
Svenska Handelsbanken Ab (Publ)
Standard security1 property27/07/2012
outstanding
Svenska Handelsbanken Ab (Publ)
Standard security1 property27/07/2012
satisfied
Svenska Handelsbanken Ab (Publ)
Standard security1 property27/07/201211/06/2019
outstanding
Svenska Handelsbanken Ab (Publ)
Bond & floating charge1 property27/07/2012
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Legal mortgage1 property18/01/200808/01/2015
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Legal mortgage1 property14/01/200808/01/2015
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Legal mortgage1 property12/11/200708/01/2015
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Legal mortgage2 properties06/11/200708/01/2015
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Legal mortgage1 property06/11/200708/01/2015
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property30/07/200708/01/2015
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (86 total)

accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-12-04
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-12-02
appoint-person-secretary-company-with-name-date
officers · AP03
2024-12-23
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-12-20
change-person-director-company-with-change-date
officers · CH01
2024-11-26
termination-secretary-company-with-name-termination-date
officers · TM02
2024-11-21
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-11-21
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-12-20
confirmation-statement-with-updates
confirmation-statement · CS01
2023-11-22
change-to-a-person-with-significant-control
persons-with-significant-control · PSC04
2023-11-22
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-11-20
mortgage-satisfy-charge-full
mortgage · MR04
2023-09-13
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2023-07-04
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2023-06-26
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2023-06-09